SUNDANCE TRADING LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

20/03/2420 March 2024 Application to strike the company off the register

View Document

06/03/246 March 2024 Previous accounting period extended from 2023-10-31 to 2024-02-29

View Document

06/03/246 March 2024 Micro company accounts made up to 2024-02-29

View Document

01/03/241 March 2024 Termination of appointment of 1St Contact Secretaries Limited as a secretary on 2017-01-17

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Director's details changed for Alan Gary Green on 2024-02-27

View Document

27/02/2427 February 2024 Registered office address changed from 58a Cannon Hill Marlborough Mansions Golders Green West Hampstead NW6 1JS to C/O Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2024-02-27

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/05/2331 May 2023 Change of details for Mr Alan Gary Green as a person with significant control on 2023-05-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/12/1523 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/12/1219 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/01/123 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

02/02/112 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY FTA COMPANY SECRETARIAL SERVICES LTD

View Document

01/02/101 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FTA COMPANY SECRETARIAL SERVICES LTD / 22/01/2010

View Document

22/01/1022 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1ST CONTACT SECRETARIES LIMITED / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GARY GREEN / 22/01/2010

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

03/03/093 March 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GREEN / 10/07/2008

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 3RD FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 1 MEPHAM STREET LONDON SE1 8RL ENGLAND

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company